- Company Overview for GOLD NUTS HOLDINGS LIMITED (10446151)
- Filing history for GOLD NUTS HOLDINGS LIMITED (10446151)
- People for GOLD NUTS HOLDINGS LIMITED (10446151)
- More for GOLD NUTS HOLDINGS LIMITED (10446151)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2018 | TM01 | Termination of appointment of Celina Xavier Govekar as a director on 31 October 2018 | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
11 Jun 2018 | AP01 | Appointment of Ms Celina Xavier Govekar as a director on 10 May 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 10 May 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
06 Mar 2018 | PSC04 | Change of details for Mr Shamir Pravinchandra Budhdeo as a person with significant control on 6 March 2018 | |
06 Mar 2018 | CH01 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 6 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from Unit 4, York House Wolsey Business Park, Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
11 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 27 July 2017
|
|
26 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-26
|